About

Registered Number: 03070843
Date of Incorporation: 21/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 48 North Road, North Road Industrial Estate, Okehampton, Devon, EX20 1BQ

 

Based in Okehampton in Devon, Moorland Fuels Ltd was founded on 21 June 1995, it's status at Companies House is "Active". The organisation has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORE, Roderick Bentley 21 June 1995 - 1
TURNER, Abby 13 July 2017 - 1
GAZZARD, Lisa Catherine 01 January 2011 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 01 February 2019
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 24 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 19 July 2016
RESOLUTIONS - N/A 27 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2016
RESOLUTIONS - N/A 08 June 2016
SH19 - Statement of capital 08 June 2016
CAP-SS - N/A 08 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 November 2014
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
AR01 - Annual Return 23 June 2014
CERTNM - Change of name certificate 05 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 06 July 2000
AAMD - Amended Accounts 21 April 2000
AA - Annual Accounts 08 March 2000
DISS40 - Notice of striking-off action discontinued 07 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 02 December 1999
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
363s - Annual Return 31 December 1998
287 - Change in situation or address of Registered Office 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 29 September 1997
RESOLUTIONS - N/A 08 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 01 August 1996
288 - N/A 19 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2007 Fully Satisfied

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Mortgage 03 May 2005 Outstanding

N/A

Debenture 03 May 2005 Outstanding

N/A

Debenture 05 March 1998 Fully Satisfied

N/A

Legal mortgage 05 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.